Company NameJ.F.D.I. Associates Limited
DirectorsElaine Woolston and Patricia Gaunt
Company StatusDissolved
Company Number03726184
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Elaine Woolston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleRecruitment
Correspondence AddressClevedon
Keighley Road
Halifax
West Yorkshire
HX2 8DN
Director NamePatricia Gaunt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 1 month
RoleRecruitment
Correspondence Address7 The Croft
Swalesmoor Road
Halifax
West Yorkshire
HX3 6UF
Secretary NamePatricia Gaunt
NationalityBritish
StatusCurrent
Appointed16 March 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 1 month
RoleRecruitment
Correspondence Address7 The Croft
Swalesmoor Road
Halifax
West Yorkshire
HX3 6UF
Secretary NameJohn Scrimshaw
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Woodlands Road
Claremount
Halifax
West Yorkshire
HX3 6HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKroll Buchler Phillips 5th Floor
Airedale House 77 Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,870
Cash£81
Current Liabilities£240,327

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
18 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2002Appointment of a voluntary liquidator (1 page)
10 April 2002Statement of affairs (7 pages)
3 April 2002Registered office changed on 03/04/02 from: west house kings cross road halifax HX1 1EB (1 page)
12 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 June 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Registered office changed on 09/05/00 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
27 April 1999Ad 19/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Secretary resigned (1 page)